About

Registered Number: 05391606
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

 

Based in Brighton, Skoosh International Ltd was established in 2005, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWEN, Sandra 14 March 2005 07 November 2005 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Dorian James 14 March 2005 09 November 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 May 2020
RESOLUTIONS - N/A 05 May 2020
LIQ02 - N/A 04 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 March 2017
AD01 - Change of registered office address 12 September 2016
AA01 - Change of accounting reference date 09 September 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 19 July 2014
AR01 - Annual Return 16 July 2014
GAZ1 - First notification of strike-off action in London Gazette 15 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 01 July 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA01 - Change of accounting reference date 30 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA01 - Change of accounting reference date 28 January 2010
AD01 - Change of registered office address 27 January 2010
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 11 April 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 03 January 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 31 March 2007
287 - Change in situation or address of Registered Office 09 December 2006
363s - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 08 March 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 24 June 2011 Outstanding

N/A

Debenture 02 February 2008 Outstanding

N/A

Deed of charge over credit balances 21 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.